JUSTIN MARSHALL
Physician/surgeon


Address: 200 Retreat Ave, Hartford, CT 06106-3309

JUSTIN MARSHALL (Credential# 1670415) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

JUSTIN MARSHALL is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.064160. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 200 Retreat Ave, Hartford, CT 06106-3309. The current status is active.

Basic Information

Licensee Name JUSTIN MARSHALL
Credential ID 1670415
Credential Number 1.064160
Credential Type Physician/Surgeon
Business Address 200 Retreat Ave
Hartford
CT 06106-3309
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2019-08-30
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-05-26

Other licenses

ID Credential Code Credential Type Issue Term Status
1487822 1.057485-RES Resident Physician 2017-07-01 2017-07-01 - 2021-06-30 ACTIVE
1427657 CSP.0065685 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2017-06-27 2019-03-01 - 2021-02-28 ACTIVE

Other locations

Licensee Name Office Address Credential Effective / Expiration
Justin Marshall · Marshall Construction 81 Wilcox St, New Britain, CT 06051-1208 Home Improvement Contractor 2020-02-12 ~ 2020-11-30

Office Location

Street Address 200 RETREAT AVE
City HARTFORD
State CT
Zip Code 06106-3309

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Victoria Urrutia 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-09-01 ~ 2021-08-31
Mara M De Maio 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-08-01 ~ 2021-07-31
Samira S Solomon 200 Retreat Ave, Hartford, CT 06106 Physician/surgeon 2020-07-01 ~ 2021-06-30
Elizabeth Morrison Burch 200 Retreat Ave, Hartford, CT 06102-3101 Resident Physician 2018-08-01 ~ 2021-06-30
Angela Lynn Landerholm 200 Retreat Ave, Hartford, CT 06106-3309 Resident Physician 2017-07-01 ~ 2021-06-30
Amanda R Delmastro 200 Retreat Ave, Hartford, CT 06106 Registered Nurse 2020-06-01 ~ 2021-05-31
Richard E Lautenbach 200 Retreat Ave, Hartford, CT 06106 Psychologist 2020-05-01 ~ 2021-04-30
Sheena Joychan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Sarah Calnan 200 Retreat Ave, Hartford, CT 06106-3309 Physician/surgeon 2020-05-01 ~ 2021-04-30
Hannah C Levy 200 Retreat Ave, Hartford, CT 06106-3309 Psychologist 2020-05-01 ~ 2021-04-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Diana L Kolcz 200 Retreat Ave Bldg Instituteofliving, Hartford, CT 06106-3309 Psychologist ~
Mohammadreza Mokhtari 200 Retreat Ave Bldg 201, Hartford, CT 06106-3309 Controlled Substance Registration for Practitioner 2013-07-29 ~ 2015-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Connpirg Education Fund Inc 2074 Park St #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Environment Connecticut Research & Policy Center Inc 2074 Park St, #210, Hartford, CT 06106 Public Charity 2019-06-01 ~ 2020-05-31
Douglas Laing Rock Oyster Statewide, Hartford, CT 06106 Liquor Brand Label 2016-08-03 ~ 2019-08-02
Randall S Luther 146 Wyllys St 1-203, Hartford, CT 06106 Architect 2020-08-01 ~ 2021-07-31
Guillermina Gonzalez 97 Amity St., Hartford, CT 06106 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Keyonni Jones 54 Grafton St, Hartford, CT 06106 Medication Administration Certification ~
Amber Nicole Perretta 125 Zion St 2n, Hartford, CT 06106 Hairdresser/cosmetician ~
Jose B. Jiminian · Danny's Market Grocery Store 33 Park Street, Hartford, CT 06106 Grocery Beer 2020-08-01 ~ 2021-07-31
Alice G Nieto 29 Kelsey Street, Hartford, CT 06106 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Malinda M Rodriguez 27 Amity Street #3, Hartford, CT 06106 Notary Public Appointment ~
Find all Licenses in zip 06106

Competitor

Search similar business entities

City HARTFORD
Zip Code 06106
License Type Physician/Surgeon
License Type + County Physician/Surgeon + HARTFORD

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Marshall E. Bein 910 Wellesley Ave, Los Angeles, CA 90049-5823 Physician/surgeon 1975-06-13 ~ 2019-01-29
Justin J De Grado Psc 475 Box 1812, Fpo, 96350 Physician/surgeon 2014-06-01 ~ 2015-05-31
David L Marshall 21 Cleveland St, Valhalla, NY 10595 Physician/surgeon 2009-04-17 ~ 2010-06-30
Peter N Bowers Md 27 Marshall Ave, Guilford, CT 06437-3516 Physician/surgeon 2019-10-01 ~ 2020-09-30
Marshall Mandell 3 Brush St, Norwalk, CT 06850 Physician/surgeon 1993-02-25 ~ 1994-02-28
Marshall D Kramer 10 Kenilworth Lane, Rye, NY 10580 Physician/surgeon 2001-06-18 ~ 2002-03-31
Marshall P Mallory P.o. Box 320757, Los Gatos, CA 95032 Physician/surgeon 2018-10-01 ~ 2019-09-30
Marshall J Zamansky 6 Summerland Way, Worcester, MA 01609 Physician/surgeon 2016-08-01 ~ 2017-07-31
Lois Marshall Md 53 Westmont, W Hartford, CT 06117 Physician/surgeon 1999-06-28 ~ 2000-06-30
Chetan Vaid 11 Marshall St, Old Greenwich, CT 06870-1218 Physician/surgeon 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on JUSTIN MARSHALL.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches